Advanced company searchLink opens in new window

FROOITION HOLDINGS LIMITED

Company number 09034041

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 Oct 2024 AA Total exemption full accounts made up to 31 January 2024
21 May 2024 CS01 Confirmation statement made on 10 May 2024 with no updates
09 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
12 May 2023 CS01 Confirmation statement made on 10 May 2023 with no updates
24 May 2022 AA Total exemption full accounts made up to 31 January 2022
13 May 2022 PSC04 Change of details for Mr Phillip Lewis Molloy as a person with significant control on 25 October 2019
12 May 2022 CS01 Confirmation statement made on 10 May 2022 with updates
12 May 2022 PSC04 Change of details for Mr Phillip Lewis Molloy as a person with significant control on 25 April 2022
04 Apr 2022 AP01 Appointment of Mr Stuart Graham William Clarkson as a director on 1 February 2022
04 Apr 2022 AP01 Appointment of Lucy Anne Sheils as a director on 1 February 2022
11 Jan 2022 RESOLUTIONS Resolutions
  • RES13 ‐ That mr grenville whelan is removed from his office as director under S168 of the companies act 2006 with immediate effect 07/01/2022
07 Jan 2022 TM01 Termination of appointment of Grenville David Whelan as a director on 7 January 2022
04 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
01 Sep 2021 ANNOTATION Part Rectified The AP01 was removed on 15/06/2022 as it was invalid or ineffective, or was done without the authority of the company.
11 May 2021 CS01 Confirmation statement made on 10 May 2021 with no updates
08 Oct 2020 AA Total exemption full accounts made up to 31 January 2020
11 May 2020 CS01 Confirmation statement made on 10 May 2020 with updates
25 Nov 2019 SH08 Change of share class name or designation
20 Nov 2019 RESOLUTIONS Resolutions
  • RES13 ‐ That 46 of the ordinary b shares of £0.50 each in the companys share capital, owed by mr p molloy, be converted into 46 ordinary b shares of £1 each 01/11/2019
12 Nov 2019 PSC04 Change of details for Mr Phillip Lewis Molloy as a person with significant control on 25 October 2019
12 Nov 2019 SH01 Statement of capital following an allotment of shares on 25 October 2019
  • GBP 1,072.5
12 Nov 2019 SH01 Statement of capital following an allotment of shares on 25 October 2019
  • GBP 1,072.5
08 Nov 2019 PSC07 Cessation of Grenville David Whelan as a person with significant control on 25 October 2019
08 Nov 2019 SH01 Statement of capital following an allotment of shares on 25 October 2019
  • GBP 1,072.5
11 Oct 2019 AA Total exemption full accounts made up to 31 January 2019